Search icon

TO EVERY NATION, INC.

Company Details

Entity Name: TO EVERY NATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: N05000001491
FEI/EIN Number 202830538
Address: 421 New Schaefferstown Rd, Bernville, PA, 19506, US
Mail Address: 421 New Schaefferstown Rd., Bernville, PA, 19506, US
Place of Formation: FLORIDA

Agent

Name Role Address
Cotton Richard Agent 1903 Robalo Rd, Vero Beach, FL, 32960

Chairman

Name Role Address
Cotton Richard Chairman 1903 Robalo Dr, Vero Beach, FL, 32960

President

Name Role Address
Myers William President 421 New Schaefferstown Rd., Bernville, PA, 19506

Secretary

Name Role Address
Myers Marsha Secretary 421 New Schaefferstown Rd., Bernville, PA, 19506

Director

Name Role Address
Daniel Gower Director 2891 Winery Rd, Patrick, SC, 29584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000150469 VIVAKIDS ACTIVE 2023-12-11 2028-12-31 No data 1903 ROBALO DRIVE, VERO BEACH, FL, 32960
G12000107515 VIVAKIDS EXPIRED 2012-11-06 2017-12-31 No data PO BOX 1998, JUPITER, FL, 33468

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 1903 Robalo Rd, Vero Beach, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2023-09-27 Cotton, Richard No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 421 New Schaefferstown Rd, Bernville, PA 19506 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-06-13 421 New Schaefferstown Rd, Bernville, PA 19506 No data
REINSTATEMENT 2010-05-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-11-12
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State